Search icon

CREATIVE SMILES DENTISTRY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CREATIVE SMILES DENTISTRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Apr 2005 (20 years ago)
Entity Number: 3193603
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 755 PARK AVE STE 400, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 755 PARK AVE STE 400, HUNTINGTON, NY, United States, 11743

Agent

Name Role Address
LORI THORNHILL Agent 4 REMSEN STREET, EAST NORTHPORT, NY, 11731

Chief Executive Officer

Name Role Address
LORI THORNHILL Chief Executive Officer 755 PARK AVE STE 400, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 755 PARK AVE STE 400, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-05-25 Address 755 PARK AVE STE 400, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2025-04-28 Address 755 PARK AVE STE 400, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-04-28 Address 4 REMSEN STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250428000093 2025-04-28 BIENNIAL STATEMENT 2025-04-28
230525000702 2023-05-25 BIENNIAL STATEMENT 2023-04-01
210520060029 2021-05-20 BIENNIAL STATEMENT 2021-04-01
190520060117 2019-05-20 BIENNIAL STATEMENT 2019-04-01
170522006137 2017-05-22 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69407.00
Total Face Value Of Loan:
69407.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69407.00
Total Face Value Of Loan:
69407.00
Date:
2010-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-4000.00
Total Face Value Of Loan:
248000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69407
Current Approval Amount:
69407
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69862.35
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69407
Current Approval Amount:
69407
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70024.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State